145 EPSOM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

145 EPSOM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04466116

Incorporation date

20/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Gatcombe House, Copnor Road, Portsmouth PO3 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon29/04/2025
Termination of appointment of Nigel Anthony Harvey as a director on 2025-04-29
dot icon29/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon10/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-06-23
dot icon29/07/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon13/06/2022
Registered office address changed from 7 Quartremaine Road Portsmouth PO3 5QH England to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 2022-06-13
dot icon12/04/2022
Appointment of Mr Karl Young as a director on 2022-04-12
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/06/2021
Termination of appointment of Sdl Estates Management as a secretary on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon22/06/2021
Termination of appointment of Richard Hunter Brown as a director on 2021-06-22
dot icon22/06/2021
Appointment of Mr Simon Lynas as a secretary on 2021-06-22
dot icon22/06/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 7 Quartremaine Road Portsmouth PO3 5QH on 2021-06-22
dot icon20/01/2021
Director's details changed for Miss Erin Hope Lyon on 2021-01-20
dot icon20/01/2021
Termination of appointment of Talan Le Geyt as a director on 2021-01-20
dot icon16/11/2020
Micro company accounts made up to 2019-06-30
dot icon26/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon17/06/2020
Appointment of Miss Erin Hope Lyon as a director on 2020-01-01
dot icon03/06/2020
Appointment of Sdl Estates Management as a secretary on 2019-03-01
dot icon27/08/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-08-27
dot icon21/08/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/02/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-02-28
dot icon19/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon27/02/2018
Micro company accounts made up to 2017-06-30
dot icon06/11/2017
Termination of appointment of Lyndsey Ng as a director on 2017-10-20
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/06/2017
Notification of a person with significant control statement
dot icon08/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-08
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Termination of appointment of Gary Lee Evans as a director on 2016-11-28
dot icon08/08/2016
Secretary's details changed for Warwick Estates Properly Management Limited on 2016-08-08
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/06/2016
Appointment of Warwick Estates Properly Management Limited as a secretary on 2016-01-01
dot icon14/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Appointment of Mr Talan Le Geyt as a director on 2015-11-26
dot icon12/11/2015
Appointment of Mr Nigel Anthony Harvey as a director on 2015-11-11
dot icon21/07/2015
Appointment of Mrs Caroline Vivienne D'souza as a director on 2015-07-21
dot icon15/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon15/07/2015
Director's details changed for Gary Lee Evans on 2015-07-15
dot icon07/04/2015
Registered office address changed from Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-04-07
dot icon07/04/2015
Appointment of United Company Secretaries as a secretary on 2015-04-05
dot icon05/04/2015
Termination of appointment of John Freeland as a secretary on 2015-04-01
dot icon11/09/2014
Appointment of Mr John Freeland as a secretary on 2014-08-01
dot icon11/09/2014
Registered office address changed from Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 2014-09-11
dot icon06/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon06/08/2014
Registered office address changed from Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS England to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 2014-08-06
dot icon31/07/2014
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS on 2014-07-31
dot icon31/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Termination of appointment of Mortimer Secretaries Limited as a secretary
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Appointment of Mr Richard Hunter Brown as a director
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Paul Strode as a director
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/12/2011
Appointment of Miss Lyndsey Ng as a director
dot icon20/10/2011
Termination of appointment of Mark Bradley as a director
dot icon30/08/2011
Appointment of Mr Paul Martin Strode as a director
dot icon03/08/2011
Termination of appointment of Tina Stroud as a director
dot icon20/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon13/01/2011
Appointment of Ms Sarah Crawcour as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/10/2010
Director's details changed for Tina Morris on 2009-12-08
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon21/06/2010
Director's details changed for Gary Lee Evans on 2009-10-01
dot icon21/06/2010
Director's details changed for Mark Edward Peter Bradley on 2009-10-01
dot icon21/06/2010
Director's details changed for Tina Morris on 2009-10-01
dot icon21/06/2010
Director's details changed for Tina Morris on 2009-10-01
dot icon21/06/2010
Director's details changed for Gary Lee Evans on 2009-10-01
dot icon21/06/2010
Director's details changed for Mark Edward Peter Bradley on 2009-10-01
dot icon21/06/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 20/06/08; full list of members
dot icon18/03/2008
Director appointed tina morris
dot icon31/01/2008
Director resigned
dot icon13/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/11/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF
dot icon13/07/2007
Return made up to 20/06/07; change of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 20/06/06; full list of members
dot icon13/02/2006
New director appointed
dot icon01/12/2005
Director resigned
dot icon08/11/2005
Accounts for a small company made up to 2005-06-30
dot icon18/07/2005
Return made up to 20/06/05; full list of members
dot icon08/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon30/12/2004
Location of register of members
dot icon15/11/2004
Registered office changed on 15/11/04 from: flat 4 145 epsom road guildford surrey GU1 2PP
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
New director appointed
dot icon08/10/2004
Secretary resigned
dot icon23/09/2004
Registered office changed on 23/09/04 from: 61A high street alton hampshire GU34 1AB
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New secretary appointed
dot icon20/08/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/07/2004
Return made up to 20/06/04; full list of members
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Director resigned
dot icon24/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Registered office changed on 16/09/03 from: 145 epsom road guildford GU1 2PP
dot icon12/09/2003
Return made up to 20/06/03; full list of members
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon20/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.69K
-
0.00
-
-
2022
-
7.00
-
0.00
7.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
22/10/2007 - 17/06/2014
324
SDL ESTATE MANAGEMENT LIMITED
Corporate Secretary
28/02/2019 - 27/06/2021
33
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
31/12/2015 - 27/02/2019
285
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/06/2002 - 19/06/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/06/2002 - 19/06/2002
36021

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 145 EPSOM ROAD MANAGEMENT COMPANY LIMITED

145 EPSOM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at Gatcombe House, Copnor Road, Portsmouth PO3 5EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 145 EPSOM ROAD MANAGEMENT COMPANY LIMITED?

toggle

145 EPSOM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2002 .

Where is 145 EPSOM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

145 EPSOM ROAD MANAGEMENT COMPANY LIMITED is registered at Gatcombe House, Copnor Road, Portsmouth PO3 5EJ.

What does 145 EPSOM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

145 EPSOM ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 145 EPSOM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-14 with no updates.